Search icon

SEA VISION PUBLISHING, LLC

Headquarter

Company Details

Name: SEA VISION PUBLISHING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087942
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 45 DIVISION ST, New York, NY, United States, 10002

DOS Process Agent

Name Role Address
TING ZHANG DOS Process Agent 45 DIVISION ST, New York, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
M23000012562
State:
FLORIDA

History

Start date End date Type Value
2023-03-28 2025-03-08 Address 45 DIVISION ST, New York, NY, 10002, USA (Type of address: Service of Process)
2021-02-05 2023-03-28 Address 45 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-02-17 2021-02-05 Address 45-15 COLDEN ST. APT 2Y, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000368 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230328003821 2023-03-28 BIENNIAL STATEMENT 2023-02-01
210205060260 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190212060197 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170608000590 2017-06-08 CERTIFICATE OF PUBLICATION 2017-06-08

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11870.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State